Name: | 20230930-DK-BUTTERFLY-1, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1971 (54 years ago) |
Entity Number: | 315602 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 650 LIBERTY AVE, UNION, NJ, United States, 07083 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUE GOVE | Chief Executive Officer | 650 LIBERTY AVENUE, UNION, NJ, United States, 07083 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 650 LIBERTY AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 650 LIBERTY AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-11-22 | Address | 650 LIBERTY AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-11-22 | Shares | Share type: PAR VALUE, Number of shares: 901000000, Par value: 0.01 |
2023-09-21 | 2023-11-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122000042 | 2023-11-22 | BIENNIAL STATEMENT | 2023-10-01 |
230921001883 | 2023-09-21 | CERTIFICATE OF AMENDMENT | 2023-09-21 |
230207003077 | 2023-02-06 | CERTIFICATE OF AMENDMENT | 2023-02-06 |
211221001147 | 2021-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-20 |
211020002446 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State